CARPET SUN LIMITED
ANSTRUTHER

Hellopages » Fife » Fife » KY10 3DU

Company number SC259202
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 2 RODGER STREET, ANSTRUTHER, FIFE, KY10 3DU
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 November 2015 Statement of capital on 2015-12-01 GBP 2 . The most likely internet sites of CARPET SUN LIMITED are www.carpetsun.co.uk, and www.carpet-sun.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Balmossie Rail Station is 18.2 miles; to Barry Links Rail Station is 18.7 miles; to Dundee Rail Station is 19.2 miles; to Prestonpans Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carpet Sun Limited is a Private Limited Company. The company registration number is SC259202. Carpet Sun Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Carpet Sun Limited is 2 Rodger Street Anstruther Fife Ky10 3du. . LINDSAY, Margo is a Secretary of the company. LINDSAY, Gordon is a Director of the company. LINDSAY, Margo is a Director of the company. Secretary ANDERSON, Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
LINDSAY, Margo
Appointed Date: 03 December 2007

Director
LINDSAY, Gordon
Appointed Date: 13 November 2003
62 years old

Director
LINDSAY, Margo
Appointed Date: 13 November 2003
61 years old

Resigned Directors

Secretary
ANDERSON, Margaret
Resigned: 03 December 2007
Appointed Date: 13 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Mr Gordon Lindsay
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margo Lindsay
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARPET SUN LIMITED Events

30 Nov 2016
Confirmation statement made on 13 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Dec 2015
Annual return made up to 13 November 2015
Statement of capital on 2015-12-01
  • GBP 2

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Nov 2014
Annual return made up to 13 November 2014
Statement of capital on 2014-11-24
  • GBP 2

...
... and 28 more events
31 Dec 2003
Ad 03/12/03--------- £ si 1@1=1 £ ic 1/2
31 Dec 2003
Accounting reference date extended from 30/11/04 to 31/01/05
15 Dec 2003
Registered office changed on 15/12/03 from: 1 meadowfield court, south street, falkland cupar KY15 7AT
13 Nov 2003
Secretary resigned
13 Nov 2003
Incorporation

CARPET SUN LIMITED Charges

24 March 2004
Floating charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…